CME CCTV LTD

Register to unlock more data on OkredoRegister

CME CCTV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11812727

Incorporation date

07/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

131-133 Roman Road, Mountnessing, Brentwood, Essex CM15 0UDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2019)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/05/2021
Appointment of Mr Paul Timothy Day as a director on 2021-04-30
dot icon06/05/2021
Notification of Paul Timothy Day as a person with significant control on 2021-04-30
dot icon06/05/2021
Cessation of Maria Joyce Summers as a person with significant control on 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon24/08/2020
Registered office address changed from 111 High Street Billericay Essex CM12 9AJ United Kingdom to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 2020-08-24
dot icon22/04/2020
Director's details changed for Mr Robert Summers on 2019-08-01
dot icon22/04/2020
Change of details for Mr Robert David Summers as a person with significant control on 2019-08-01
dot icon22/04/2020
Change of details for Mrs Maria Joyce Summers as a person with significant control on 2019-08-01
dot icon16/03/2020
Registered office address changed from 111 111 High Street Billericay Essex CM12 9AJ United Kingdom to 111 High Street Billericay Essex CM12 9AJ on 2020-03-16
dot icon16/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/02/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+11,167.57 % *

* during past year

Cash in Bank

£4,169.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
107.00
-
0.00
125.00
-
2023
0
697.00
-
0.00
37.00
-
2024
0
315.00
-
0.00
4.17K
-
2024
0
315.00
-
0.00
4.17K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

315.00 £Descended-54.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Ascended11.17K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Robert
Director
07/02/2019 - Present
2
Day, Paul Timothy
Director
30/04/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CME CCTV LTD

CME CCTV LTD is an(a) Dissolved company incorporated on 07/02/2019 with the registered office located at 131-133 Roman Road, Mountnessing, Brentwood, Essex CM15 0UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CME CCTV LTD?

toggle

CME CCTV LTD is currently Dissolved. It was registered on 07/02/2019 and dissolved on 09/12/2025.

Where is CME CCTV LTD located?

toggle

CME CCTV LTD is registered at 131-133 Roman Road, Mountnessing, Brentwood, Essex CM15 0UD.

What does CME CCTV LTD do?

toggle

CME CCTV LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CME CCTV LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.